Dissolved 2018-06-12
Company Information for LUA SOLUTIONS LIMITED
EASTLEIGH, HAMPSHIRE, SO50,
|
Company Registration Number
07458894
Private Limited Company
Dissolved Dissolved 2018-06-12 |
Company Name | |
---|---|
LUA SOLUTIONS LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE | |
Company Number | 07458894 | |
---|---|---|
Date formed | 2010-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-06-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-25 18:22:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAZEL ANNE SHEARING |
||
PAUL GRAHAM SHEARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM C/O NASH REID ACCOUNTANCY 11 NASH COURT ROAD MARGATE KENT CT9 4DJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/15 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/09/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
SH01 | 29/12/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED HAZEL ANNE SHEARING | |
AP01 | DIRECTOR APPOINTED PAUL GRAHAM SHEARING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-17 |
Appointment of Liquidators | 2015-12-17 |
Resolutions for Winding-up | 2015-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-01-01 | £ 2,077 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUA SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 100 |
Debtors | 2012-01-01 | £ 100 |
Fixed Assets | 2012-01-01 | £ 962 |
Shareholder Funds | 2012-01-01 | £ 1,015 |
Tangible Fixed Assets | 2012-01-01 | £ 962 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LUA SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LUA SOLUTIONS LIMITED | Event Date | 2015-12-09 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 27 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 09 December 2015 Office Holder details: James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LUA SOLUTIONS LIMITED | Event Date | 2015-12-09 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . : Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LUA SOLUTIONS LIMITED | Event Date | 2015-12-09 |
At a general meeting of the above named Company duly convened and held at Wychwood, Beacon Gardens, Crowborough TN6 1BG on 09 December 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |